Entity Name: | AIRBUS AMERICAS CUSTOMER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2021 (3 years ago) |
Document Number: | 838891 |
FEI/EIN Number |
132902359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4355 NW 36 STREET, MIAMI SPRINGS, FL, 33166, US |
Mail Address: | 2550 Wasser Terrace, Herndon, VA, 20171, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Baughman Tiffany | Vice President | 2550 WASSER TERRACE, HERNDON, VA, 20171 |
Wacht Dominik | Director | 2550 WASSER TERRACE, HERNDON, VA, 20171 |
Closs Yohan | Vice President | 4355 NW 36 STREET, MIAMI SPRINGS, FL, 33166 |
Aguilar Grieder Cristina | Director | 1, Rond Pointe Maurice, Blagnac, 31707 |
Knittel C. Jeffrey | Director | 2550 Wasser Terrace, Herndon, VA, 20171 |
BERGUES PATRICK | Chief Financial Officer | 2550 WASSER TERRACE, HERNDON, VA, 20171 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-23 | CT Corporation System | - |
CHANGE OF MAILING ADDRESS | 2021-09-23 | 4355 NW 36 STREET, MIAMI SPRINGS, FL 33166 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2011-04-18 | AIRBUS AMERICAS CUSTOMER SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2007-02-05 | AIRBUS NORTH AMERICA CUSTOMER SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-24 | 4355 NW 36 STREET, MIAMI SPRINGS, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1985-04-08 | AIRBUS SERVICE COMPANY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000207567 | TERMINATED | 1000000708680 | DADE | 2016-03-21 | 2036-03-23 | $ 740.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-09-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-01-23 |
Reg. Agent Change | 2015-04-17 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State